Company NameScotserve Scotland Limited
Company StatusDissolved
Company NumberSC136577
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Alistair Albert Gray
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMr Alistair Albert Gray
NationalityBritish
StatusClosed
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameHugh Templeton Gray
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAlistair George Bennie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 04 February 2015)
RolePrinter
Country of ResidenceScotland
Correspondence Address169 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered Address169 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Mr Alistair Albert Gray
99.90%
Ordinary
1 at £1Mr Hugh Templeton Gray
0.10%
Ordinary

Financials

Year2014
Net Worth-£96,164
Cash£8,178
Current Liabilities£112,314

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
5 October 2021Application to strike the company off the register (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 February 2021Termination of appointment of Hugh Templeton Gray as a director on 15 February 2021 (1 page)
17 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
23 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
12 February 2015Termination of appointment of Alistair George Bennie as a director on 4 February 2015 (2 pages)
12 February 2015Termination of appointment of Alistair George Bennie as a director on 4 February 2015 (2 pages)
12 February 2015Termination of appointment of Alistair George Bennie as a director on 4 February 2015 (2 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(6 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (4 pages)
13 January 2014Registered office address changed from C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland on 13 January 2014 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Alistair George Bennie on 11 March 2011 (2 pages)
14 February 2012Director's details changed for Alistair George Bennie on 11 March 2011 (2 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 9 March 2011 (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (15 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (15 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 March 2010Director's details changed for Alistair Albert Gray on 11 February 2010 (3 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
25 March 2010Director's details changed for Hugh Templeton Gray on 11 February 2010 (3 pages)
25 March 2010Director's details changed for Alistair Albert Gray on 11 February 2010 (3 pages)
25 March 2010Secretary's details changed for Alistair Albert Gray on 11 February 2010 (3 pages)
25 March 2010Director's details changed for Hugh Templeton Gray on 11 February 2010 (3 pages)
25 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (15 pages)
25 March 2010Director's details changed for Alistair George Bennie on 11 February 2010 (3 pages)
25 March 2010Secretary's details changed for Alistair Albert Gray on 11 February 2010 (3 pages)
25 March 2010Director's details changed for Alistair George Bennie on 11 February 2010 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 12/02/09; no change of members (6 pages)
4 March 2009Return made up to 12/02/09; no change of members (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 12/02/08; no change of members (7 pages)
29 February 2008Return made up to 12/02/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
22 February 2006Return made up to 12/02/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 12/02/05; full list of members (7 pages)
22 April 2005Return made up to 12/02/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
5 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 12/02/03; full list of members (7 pages)
20 February 2003Return made up to 12/02/03; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
28 February 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2001Return made up to 12/02/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
17 August 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Registered office changed on 31/01/00 from: 39 the green bathgate west lothian EH48 4DA (1 page)
31 January 2000Registered office changed on 31/01/00 from: 39 the green bathgate west lothian EH48 4DA (1 page)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Return made up to 12/02/98; no change of members (4 pages)
27 February 1998Return made up to 12/02/98; no change of members (4 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
14 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1997Return made up to 12/02/97; full list of members (6 pages)
24 February 1997Return made up to 12/02/97; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
11 March 1996Return made up to 12/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 March 1996Return made up to 12/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)
26 September 1995Accounts for a small company made up to 30 April 1995 (6 pages)